Entity Name: | FASHION CUTS BARBER SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FASHION CUTS BARBER SHOP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Aug 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P11000072082 |
FEI/EIN Number |
452910622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1081 W 29TH ST, HIALEAH, FL, 33012, US |
Mail Address: | 18820 NW 7TH AVE, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALENZUELA ROBERTO J | President | 18820 NW 7TH AVE, MIAMI GARDENS, FL, 33169 |
PALENZUELA ROBERTO J | Agent | 18820 NW 7TH AVE, MIAMI GARDENS, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000096163 | 29ST BARBERSHOP | EXPIRED | 2015-09-18 | 2020-12-31 | - | 1081 A WEST 29 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 18820 NW 7TH AVE, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 1081 W 29TH ST, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-08 | 1081 W 29TH ST, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2017-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-08 | PALENZUELA, ROBERTO J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000304844 | ACTIVE | 2021-000426-CA-01 | 11TH CIRCUIT, MIAMI-DADE | 2021-05-14 | 2026-06-18 | $72,884.40 | CIRAS, LLC, 3000 SMOOT ROAD, SUITE A, SMOOT, WV 24997 |
J21000369946 | ACTIVE | 2021-006099-CA-01 | MIAMI-DADE COUNTY | 2020-08-31 | 2026-07-23 | $40,012.87 | NATIONAL FUNDING, INC., 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-11-08 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-27 |
Domestic Profit | 2011-08-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State